GREY TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

13/05/2213 May 2022 Notification of Wpp Jubilee Limited as a person with significant control on 2021-12-21

View Document

13/05/2213 May 2022 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

13/05/2213 May 2022 Cessation of Grey Nt Limited as a person with significant control on 2021-12-21

View Document

04/02/224 February 2022 Director's details changed for Liam Murray on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 2021-12-23

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED LIAM MURRAY

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR MARK ANTONY YOUNG

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR IAN WOOD

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ADAMSON

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 16/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/12/123 December 2012 DIRECTOR APPOINTED ALAN ADAMSON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR JANET MARKWICK

View Document

25/05/1225 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/06/091 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/03/081 March 2008 DIRECTOR APPOINTED MRS JANET ANN MARKWICK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALEX WHITE

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 65-66 FRITH STREET LONDON W1D 3JR

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED APCO TECHNOLOGY SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 95 NEW CAVENDISH STREET LONDON W1W 6XG

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 215/227 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9924 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/05/97; CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED GREY FOUR LIMITED CERTIFICATE ISSUED ON 16/09/96

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/968 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/03/93

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/12/903 December 1990 252/366A/386 21/11/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/03/899 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/897 March 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 COMPANY NAME CHANGED CENTREPOINT DESIGN LIMITED CERTIFICATE ISSUED ON 06/02/89

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: 122 CHANCERY LANE LONDON WC2A1PP

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/01/896 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/876 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED

View Document


More Company Information